General information

Name:

Remanc Ltd

Office Address:

Walker Begley 207 Knutsford Road WA4 2QL Warrington

Number: 05346273

Incorporation date: 2005-01-28

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular company is situated in Warrington with reg. no. 05346273. This company was established in the year 2005. The headquarters of this company is located at Walker Begley 207 Knutsford Road. The area code for this place is WA4 2QL. This enterprise's registered with SIC code 32990 - Other manufacturing n.e.c.. The firm's most recent annual accounts cover the period up to 2022-05-31 and the latest confirmation statement was filed on 2023-01-28.

According to the latest update, we can name only one managing director in the company: Andrea S. (since January 28, 2005). For one year Michael K., had performed assigned duties for this specific firm up to the moment of the resignation on May 10, 2006. As a follow-up a different director, including Beryl K. resigned 18 years ago.

Andrea S. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Andrea S.

Role: Director

Appointed: 28 January 2005

Latest update: 22 February 2024

People with significant control

Andrea S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 11 February 2024
Confirmation statement last made up date 28 January 2023
Annual Accounts 26 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 26 February 2015
Annual Accounts 19 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 19 February 2016
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts 28 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 28 February 2013
Annual Accounts 27 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 27 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
On Tuesday 12th January 2021 director's details were changed (CH01)
filed on: 27th, January 2021
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
19
Company Age

Similar companies nearby

Closest companies